Company NameKapadia Holdings Limited
Company StatusDissolved
Company Number02660474
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameSlatershelfco 233 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(2 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(2 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed23 January 1992(2 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA

Contact

Websiteandrewmercer.co.uk
Telephone0161 9344000
Telephone regionManchester

Location

Registered Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Andrew Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
19 November 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page)
19 November 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page)
19 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages)
19 November 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page)
19 November 2010Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
18 November 2008Return made up to 05/11/08; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 05/11/07; full list of members (2 pages)
4 January 2008Return made up to 05/11/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 05/11/06; full list of members (2 pages)
9 November 2006Return made up to 05/11/06; full list of members (2 pages)
8 December 2005Return made up to 05/11/05; full list of members (2 pages)
8 December 2005Return made up to 05/11/05; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2004Return made up to 05/11/04; full list of members (7 pages)
4 November 2004Return made up to 05/11/04; full list of members (7 pages)
11 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 05/11/03; full list of members (7 pages)
30 December 2003Return made up to 05/11/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
23 September 2003Full accounts made up to 31 March 2003 (12 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Return made up to 05/11/01; full list of members (7 pages)
19 November 2001Return made up to 05/11/01; full list of members (7 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
11 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 December 1999Return made up to 05/11/99; full list of members (8 pages)
6 December 1999Return made up to 05/11/99; full list of members (8 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1997Return made up to 05/11/97; no change of members (5 pages)
8 December 1997Return made up to 05/11/97; no change of members (5 pages)
3 July 1997Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 December 1996Return made up to 05/11/96; no change of members (5 pages)
4 December 1996Return made up to 05/11/96; no change of members (5 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (12 pages)
25 August 1995Particulars of mortgage/charge (12 pages)
26 July 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)